Entity Name: | TOUCH OF LIFE MED SPA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOUCH OF LIFE MED SPA INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Apr 2010 (15 years ago) |
Document Number: | P10000033582 |
FEI/EIN Number |
272351630
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3148 West 79th Place, Haileah, FL, 33018, US |
Mail Address: | 3148 West 79th Place, Haileah, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTRO INDIRA | Vice President | 3148 West 79th Place, Hialeah, FL, 33018 |
CONSUEGRA MAGALY | President | 3148 WEST 79TH PLACE, HIALEAH, FL, 33018 |
CASTRO INDIRA | Agent | 3148 West 79th Place, Hialeah, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | 3148 West 79th Place, Hialeah, FL 33018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 3148 West 79th Place, Haileah, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 3148 West 79th Place, Haileah, FL 33018 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-07-07 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State